FIRE SAFETY MATTERS LTD
LONDON 1STCEASEFIRE LIMITED TITAN FIRE ALARM SERVICES LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 01837411
Status Active
Incorporation Date 1 August 1984
Company Type Private Limited Company
Address BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-14 ; Satisfaction of charge 5 in full. The most likely internet sites of FIRE SAFETY MATTERS LTD are www.firesafetymatters.co.uk, and www.fire-safety-matters.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-one years and three months. Fire Safety Matters Ltd is a Private Limited Company. The company registration number is 01837411. Fire Safety Matters Ltd has been working since 01 August 1984. The present status of the company is Active. The registered address of Fire Safety Matters Ltd is Bridge House London Bridge London Se1 9qr. The company`s financial liabilities are £113.1k. It is £76.67k against last year. The cash in hand is £3.44k. It is £-52.28k against last year. And the total assets are £377k, which is £-82.46k against last year. HANLEY, Anthony Richard is a Secretary of the company. HANLEY, Anthony Richard is a Director of the company. Secretary KINCH, Richard Henry has been resigned. Director KINCH, Richard Henry has been resigned. Director NEALE, Jeffrey John has been resigned. The company operates in "Other business support service activities n.e.c.".


fire safety matters Key Finiance

LIABILITIES £113.1k
+210%
CASH £3.44k
-94%
TOTAL ASSETS £377k
-18%
All Financial Figures

Current Directors

Secretary
HANLEY, Anthony Richard
Appointed Date: 17 July 1997

Director

Resigned Directors

Secretary
KINCH, Richard Henry
Resigned: 17 July 1997

Director
KINCH, Richard Henry
Resigned: 31 May 2003
81 years old

Director
NEALE, Jeffrey John
Resigned: 31 May 2009
Appointed Date: 01 June 2002
75 years old

FIRE SAFETY MATTERS LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14

22 Nov 2016
Satisfaction of charge 5 in full
08 Nov 2016
Satisfaction of charge 10 in full
08 Nov 2016
Satisfaction of charge 9 in full
...
... and 97 more events
21 Jul 1988
Full accounts made up to 31 December 1987

28 May 1987
Full accounts made up to 31 December 1986

28 May 1987
Return made up to 03/05/87; full list of members

27 Aug 1986
Director resigned

01 Aug 1984
Certificate of incorporation

FIRE SAFETY MATTERS LTD Charges

7 August 2012
Debenture
Delivered: 18 August 2012
Status: Satisfied on 8 November 2016
Persons entitled: Titan Fire Alarm Services Retirement Benefit Fund
Description: Fixed and floating charge over the undertaking and all…
9 March 2012
Debenture
Delivered: 23 March 2012
Status: Satisfied on 8 November 2016
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Legal charge
Delivered: 8 April 2011
Status: Satisfied on 24 April 2012
Persons entitled: Titan Fire Alarm Services Limited Retirement Benefit Scheme
Description: First floating charge all the undertakings and goodwill and…
28 February 2010
Legal charge
Delivered: 19 March 2010
Status: Satisfied on 24 April 2012
Persons entitled: Titan Fire Alarm Services Limited Retirement Benefit Scheme
Description: First floating charge all the undertakings and goodwill and…
20 March 2009
Legal charge
Delivered: 30 March 2009
Status: Satisfied on 30 March 2011
Persons entitled: Titan Fire Alarm Services Limited Retirement Benefit Scheme
Description: First floating charge all the undertaking and goodwill of…
20 June 2008
Charge of deposit
Delivered: 8 July 2008
Status: Satisfied on 22 November 2016
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit initially of £25,000 credited to account…
18 October 2007
Legal charge
Delivered: 8 November 2007
Status: Satisfied on 3 November 2010
Persons entitled: Tfrbs
Description: First floating charge all the undertakings and goodwill of…
31 October 1991
Debenture
Delivered: 6 November 1991
Status: Satisfied on 24 April 2012
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 June 1989
Debenture
Delivered: 5 July 1989
Status: Satisfied on 28 January 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1985
Debenture
Delivered: 4 June 1985
Status: Satisfied on 28 January 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…